Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Stream Holdco Limited
Project Stream Holdco Limited is an active company incorporated on 13 January 2025 with the registered office located in Manchester, Greater Manchester. Project Stream Holdco Limited was registered 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
16181259
Private limited company
Age
10 months
Incorporated
13 January 2025
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 November 2025
(8 days ago)
Next confirmation dated
14 November 2026
Due by
28 November 2026
(1 year remaining)
Last change occurred
8 days ago
Accounts
Not Submitted
Awaiting first accounts
For period ending
30 June 2026
Due by
13 October 2026
(10 months remaining)
Learn more about Project Stream Holdco Limited
Contact
Update Details
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Same address since
incorporation
Companies in M2 3DE
Telephone
Unreported
Email
Unreported
Website
Apecuk.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Fergal Cathal Cawley
Director • Irish • Lives in England • Born in Aug 1977
Simon Christopher Parrington
Director • British • Lives in UK • Born in Oct 1970
Celnor Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Green Building Design Consultants Ltd
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
See All Mutual Companies
Financials
Project Stream Holdco Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Days Ago on 14 Nov 2025
Fergal Cathal Cawley Resigned
26 Days Ago on 27 Oct 2025
New Charge Registered
2 Months Ago on 19 Sep 2025
New Charge Registered
7 Months Ago on 3 Apr 2025
Accounting Period Extended
10 Months Ago on 13 Jan 2025
Incorporated
10 Months Ago on 13 Jan 2025
Get Alerts
Get Credit Report
Discover Project Stream Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Termination of appointment of Fergal Cathal Cawley as a director on 27 October 2025
Submitted on 14 Nov 2025
Registration of charge 161812590002, created on 19 September 2025
Submitted on 29 Sep 2025
Resolutions
Submitted on 8 May 2025
Memorandum and Articles of Association
Submitted on 8 May 2025
Resolutions
Submitted on 28 Apr 2025
Change of share class name or designation
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 10 April 2025
Submitted on 22 Apr 2025
Statement of capital following an allotment of shares on 10 April 2025
Submitted on 18 Apr 2025
Registration of charge 161812590001, created on 3 April 2025
Submitted on 4 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs